Company Information

CIN
Status
Date of Incorporation
19 July 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
28,941,460
Authorised Capital
50,000,000

Directors

Subhash Devichand Bansal
Subhash Devichand Bansal
Wholetime Director
almost 14 years ago

Past Directors

Rajkumar Devichand Agarwal
Rajkumar Devichand Agarwal
Additional Director
over 2 years ago
Ashish Pradeep Bansal
Ashish Pradeep Bansal
Additional Director
almost 10 years ago
Nitin Rajkumar Agarwal
Nitin Rajkumar Agarwal
Director
over 15 years ago

Charges

20 Crore
29 March 2019
The Cosmos Co-operative Bank Limited (chinchwad Branch)
3 Crore
06 March 2018
The Cosmos Co-operative Bank Limited (chinchwad Branch)
1 Crore
16 December 2016
The Cosmos Co-operative Bank Limited (chinchwad Branch)
1 Crore
15 March 2013
The Cosmos Co-operative Bank Ltd. (chinchwad Branch)
6 Crore
17 June 2011
Oriental Bank Of Commerce
5 Crore
17 June 2011
Oriental Bank Of Commerce
1 Crore
09 March 2021
The Cosmos Co-operative Bank Ltd. (chinchwad Branch)
5 Crore
23 June 2022
The Cosmos Co-operative Bank Ltd. (chinchwad Branch)
1 Crore
21 June 2022
The Cosmos Co-operative Bank Ltd. (chinchwad Branch)
1 Crore
21 June 2022
Others
0
23 June 2022
Others
0
29 March 2019
Others
0
09 March 2021
Others
0
15 March 2013
Others
0
06 March 2018
Others
0
16 December 2016
Others
0
17 June 2011
Oriental Bank Of Commerce
0
17 June 2011
Oriental Bank Of Commerce
0
11 December 2023
Others
0
23 June 2022
Others
0
21 June 2022
Others
0
15 March 2013
Others
0
29 March 2019
Others
0
06 March 2018
Others
0
16 December 2016
Others
0
09 March 2021
Others
0
17 June 2011
Oriental Bank Of Commerce
0
17 June 2011
Oriental Bank Of Commerce
0

Documents

Form DPT-3-14102020-signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Optional Attachment-(1)-16122019
Form DPT-3-19112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Optional Attachment-(1)-11112019
Directors report as per section 134(3)-11112019
Form AOC-4-11112019_signed
Form ADT-1-12102019_signed
Optional Attachment-(1)-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Evidence of cessation;-23082019
Form DIR-12-23082019_signed
Notice of resignation;-23082019
Instrument(s) of creation or modification of charge;-17062019
Form CHG-1-17062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190617
CERTIFICATE OF REGISTRATION OF CHARGE-20190617
Form ADT-1-12062019_signed
Optional Attachment-(1)-12062019
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Form MSME FORM I-08062019_signed
Optional Attachment-(1)-11122018
List of share holders, debenture holders;-11122018
Optional Attachment-(2)-11122018
Directors report as per section 134(3)-11122018